STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED
Company number 10514962
- Company Overview for STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED (10514962)
- Filing history for STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED (10514962)
- People for STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED (10514962)
- Charges for STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED (10514962)
- More for STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED (10514962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
24 Nov 2023 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 24 November 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
02 Dec 2021 | MR01 | Registration of charge 105149620004, created on 16 November 2021 | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 May 2021 | TM01 | Termination of appointment of Spencer Selwyn Price as a director on 23 June 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
22 Aug 2020 | MR01 | Registration of charge 105149620003, created on 21 August 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
28 Jul 2017 | AD01 | Registered office address changed from Suite 103, Qc30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 28 July 2017 | |
24 Apr 2017 | MR01 | Registration of charge 105149620002, created on 21 April 2017 | |
24 Apr 2017 | MR01 | Registration of charge 105149620001, created on 21 April 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Philip James Albery as a director on 14 February 2017 |